Search icon

ANDALUSIA OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ANDALUSIA OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: N15000011544
FEI/EIN Number 81-0788498

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2695 Dobbs Road, St. Augustine, FL, 32086, US
Mail Address: 2695 Dobbs Road, St. Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLIANCE Realty and Management Agent 2695 Dobbs Road, St. Augustine, FL, 32086
Flamand Phil President 2695 Dobbs Road, St. Augustine, FL, 32086
Swan Richard S Secretary 2695 Dobbs Road, St. Augustine, FL, 32086
Olenick Barbara Vice President 2695 Dobbs Road, St. Augustine, FL, 32086
Culbreth William Treasurer 2695 Dobbs Road, St. Augustine, FL, 32086
Elliott Stanley Director 2695 Dobbs Road, St. Augustine, FL, 32086
Lauson Valerie Manager 2695 Dobbs Road, St. Augustine, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 2695 Dobbs Road, St. Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2024-04-08 2695 Dobbs Road, St. Augustine, FL 32086 -
REGISTERED AGENT NAME CHANGED 2024-04-08 ALLIANCE Realty and Management -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 2695 Dobbs Road, St. Augustine, FL 32086 -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State